This company is commonly known as Bridgeporth Ltd.. The company was founded 12 years ago and was given the registration number 07921496. The firm's registered office is in MILTON KEYNES. You can find them at Mercer & Hole Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BRIDGEPORTH LTD. |
---|---|---|
Company Number | : | 07921496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mercer & Hole Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Secretary | 01 October 2012 | Active |
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 17 December 2021 | Active |
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 17 December 2021 | Active |
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 24 January 2012 | Active |
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 17 December 2021 | Active |
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 17 December 2021 | Active |
Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 05 November 2012 | Active |
42, Porth Y Gar, Llanelli, Uk, SA14 9TJ | Director | 01 June 2012 | Active |
Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 24 November 2015 | Active |
Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 23 April 2012 | Active |
Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 13 November 2017 | Active |
Dr Mark Andrew Davies | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 42, Porth Y Gar, Llanelli, Wales, SA14 9TJ |
Nature of control | : |
|
Mr Sean Hayes Rump | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | American |
Address | : | Mercer & Hole, Silbury Court, Milton Keynes, MK9 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-15 | Capital | Capital allotment shares. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Incorporation | Memorandum articles. | Download |
2023-02-02 | Resolution | Resolution. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-24 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Gazette | Gazette filings brought up to date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2022-01-18 | Incorporation | Memorandum articles. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2022-01-17 | Capital | Capital allotment shares. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Miscellaneous | Legacy. | Download |
2022-01-07 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.